Search icon

RAINBOW VILLAGE R.V. ASSOCIATION, INC.

Company Details

Entity Name: RAINBOW VILLAGE R.V. ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: N97000007229
FEI/EIN Number 59-3488053
Address: 4150 LANE ROAD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 4150 LANE ROAD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor Eloise Agent 7318 State Road 52, Hudson, FL, 34667

President

Name Role Address
mcclintic mike d President 37609 Elder Lane, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
McClintic Carol Treasurer 37609 Elder Lane, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
sprouls norm Vice President 37543 Daybright Lane, zephyrhills, FL, 33541

Secretary

Name Role Address
leonard sindia Secretary 4247 Radiant, zephyrhills, FL, 33541

Trustee

Name Role Address
McDonald Gil Trustee 37538 Daybright Lane, zephyrhills, FL, 33541

trus

Name Role Address
garland wilma d trus 37639 arch lane, zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 4150 LANE ROAD, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2017-03-24 4150 LANE ROAD, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2013-03-12 Taylor, Eloise No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 7318 State Road 52, Hudson, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State